|
Assigned to: JUDGE JOHN P. GUSTAFSON Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Forum Health
8747 Squires Lane NE Warren, OH 44484 MAHONING-OH Tax ID / EIN: 31-1560189 |
represented by |
Jeremy M Campana
Thompson Hine LLP 3900 Key Tower, 127 Public Square Cleveland, OH 44114 216-566-5936 Fax : 216-566-5800 Email: [email protected] Michael A. Gallo
Nadler Nadler & Burdman Co., LPA 20 West Federal Street Suite 600 Youngstown, OH 44503-1423 330-744-0247 Fax : 330-744-8690 Email: [email protected] Melissa Giberson
McDonald Hopkins LLC 600 Superior Ave., E. #2100 Cleveland, OH 44114 (216) 348-5400 Fax : (216) 348-5474 Email: [email protected] Manju Gupta
McDonald Hopkins LLC 600 Superior Ave. East #2100 Cleveland, OH 44114 (216) 430-2023 Fax : (216) 348-5474 Email: [email protected] Paul W Linehan
McDonald Hopkins LLC 600 Superior Ave E Suite 2100 Cleveland, OH 44114-2653 (216) 348-5400 Fax : (216) 348-5474 Email: [email protected] Sean D Malloy
McDonald Hopkins LLC 600 Superior Ave E Suite 2100 Cleveland, OH 44114-2653 (216) 348-5400 Email: [email protected] Timothy M. Reardon
Brouse McDowell 6550 Seville Drive Suite B Canfield, OH 44406 (330) 533-6195 Fax : (330) 533-6198 Email: [email protected] Shawn M Riley
McDonald Hopkins LLC 600 Superior Ave, E, #2100 Cleveland, OH 44114 (216) 348-5400 Email: [email protected] Matthew A Salerno
Kegler Brown Hill & Ritter Co. LPA 600 Superior Avenue, East Suite 2510 Cleveland, OH 44114-2653 (216) 586-6623 Fax : (216) 586-6758 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the U.S. Trustee H.M Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 216-522-7800 |
represented by |
Maria D. Giannirakis ust06
Office of the US Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114-1240 216-522-7800 Fax : 216-522-7193 Email: [email protected] Ronna Jackson ust34
Office of the US Trustee 201 Superior Ave. #441 Cleveland, OH 44114 (216) 522-7800 Fax : (216) 522-7193 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Martin G. Bunin
90 Park Ave. New York, NY 10016 (212) 210-9400 Fax : (212) 210-9444 Email: [email protected] Tiffany A. Buxton
Alston & Bird, LLP 90 Park Avenue New York, NY 10016 212-210-9400 Fax : 212-210-9444 Email: [email protected] Craig E Freeman
Alston & Bird LLP 90 Park Avenue New York, NY 10016 212-210-9400 Fax : 212-210-9444 Email: [email protected] Melody Dugic Gazda
Richard G. Zellers & Associates 3810 Starrs Centre Dr. Canfield, OH 44406 (330) 702-0780 Fax : (330) 702-0788 Email: [email protected] Michael E. Johnson
Alston & Bird LLP 90 Park Avenue New York, NY 10016 212-210-9400 Fax : 212-210-9444 Email: [email protected] Richard G. Zellers
Richard G. Zellers & Associates 3695 Boardman-Canfield Rd. Bldg. B, Suite 300 Canfield, OH 44406 (330) 702-0780 Fax : (330) 702-0788 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/20/2020 | 2390 | Docket Text Receipt of Trustee's Transmittal of Unclaimed Funds/Report of Dividends Under 5.00 (09-40795) [court, aocuf]. Receipt number: 00171825. Amount: $10258.96. (Entered: 10/20/2020) |
08/29/2020 | 2389 | Docket Text Notice of Opinion and Order w/ Certificate of Service (RE: related document(s)[2388]) Notice Date 08/29/2020. (Admin.) |
08/27/2020 | 2388 | Docket Text Order Re: Notice Regarding Unclaimed Funds And Request For Instructions.Signed on 8/27/2020 (RE: related document(s)[2387] Notice (PDF)). (kmigl crt) |
08/19/2020 | 2387 | Docket Text Notice Notice Regarding Unclaimed Funds Filed by Attorney Liquidating Trust Dalton T. Edgecomb, the Liquidating Trustee of the Forum Health. (Malloy, Sean aty) |
01/03/2020 | 2386 | Docket Text Certificate of Service Final Decree and Order Closing Chapter 11 Cases Filed by Attorney Liquidating Trust Dalton T. Edgecomb, the Liquidating Trustee of the Forum Health (RE: related document(s)[2383] Order (PDF)). (Malloy, Sean aty) |
01/01/2020 | 2385 | Docket Text Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)[2383]) Notice Date 01/01/2020. (Admin.) |
12/31/2019 | 2384 | Docket Text Final Decree Issued. Case Closed. (kmigl) |
12/30/2019 | 2383 | Docket Text Order Granting Motion For Final Decree And Order Closing Chapter 11 Cases. Signed on 12/30/2019 (RE: related document(s)[2378] Final Decree). (kmigl crt) |
12/07/2019 | 2382 | Docket Text Notice of Order to Set Hearing (RE: related document(s)[2381]) Notice Date 12/07/2019. (Admin.) |
12/05/2019 | 2381 | Docket Text Order Setting Hearing On Liquidating Trustee's Motion for a Final Decree and Order Closing the Debtors' Bankruptcy Cases. Signed on 12/5/2019 (RE: related document(s)[2378] Final Decree). Hearing scheduled for 12/30/2019 at 10:00 AM at Federal Building Youngstown - Courtroom, 3rd Floor. (kmigl crt) |